- Company Overview for GMT (UK) LIMITED (05271880)
- Filing history for GMT (UK) LIMITED (05271880)
- People for GMT (UK) LIMITED (05271880)
- Charges for GMT (UK) LIMITED (05271880)
- More for GMT (UK) LIMITED (05271880)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2016 | DS01 | Application to strike the company off the register | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 Nov 2015 | AA01 | Current accounting period extended from 31 October 2015 to 30 April 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
07 Nov 2014 | CH01 | Director's details changed for Mr Nicholas Griffiths on 28 October 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from Unit 21 King Street Buildings King Street Enderby Leicester Leicestershire LE19 4NT to Unit a2,the Croft High Street Whetstone Leicester LE8 6LQ on 7 November 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
26 Feb 2014 | CERTNM |
Company name changed R3COUP LIMITED\certificate issued on 26/02/14
|
|
17 Feb 2014 | CONNOT | Change of name notice | |
27 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Jan 2013 | AP01 | Appointment of Mr Julian Griffiths as a director | |
18 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Dec 2012 | AD01 | Registered office address changed from 23 East Avenue Whetstone Leicester Leicestershire LE8 6JG on 3 December 2012 | |
12 Nov 2012 | CERTNM |
Company name changed van niklas tailoring LIMITED\certificate issued on 12/11/12
|
|
31 Oct 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
29 Nov 2011 | TM02 | Termination of appointment of Cher Griffiths as a secretary | |
29 Nov 2011 | CH01 | Director's details changed for Mr Nicholas Griffiths on 28 October 2011 |